Company NameFolkes Enterprises Limited
Company StatusDissolved
Company Number04530256
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date16 March 2014 (10 years, 1 month ago)
Previous NameFolkes Restoration Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Julie Gladys Folkes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 16 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkdale Manor
Highfield Lane Nawton
York
North Yrkshire
YO62 7TL
Director NameCharles David Folkes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleManaging Director
Correspondence AddressBirds Nest
Low Row
Richmond
DL11 6PP
Secretary NameMichael Charles Folkes
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Ivy Cottages
Northallerton
North Yorkshire
DL7 8TN
Director NameMichael Charles Folkes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2010)
RoleSecretary
Correspondence Address20 Ivy Cottages
Northallerton
North Yorkshire
DL7 8TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Newgate
Barnard Castle
Co Durham
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

743 at £1Charles David Folkes
74.30%
Ordinary
247 at £1Mrs Julia Gladys Folkes
24.70%
Ordinary
10 at £1Michael Charles Folkes
1.00%
Ordinary A

Financials

Year2014
Net Worth£7,777
Current Liabilities£131,481

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2014Final Gazette dissolved following liquidation (1 page)
16 March 2014Final Gazette dissolved following liquidation (1 page)
16 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
16 December 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
31 May 2013Liquidators statement of receipts and payments to 7 March 2013 (16 pages)
31 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (16 pages)
31 May 2013Liquidators statement of receipts and payments to 7 March 2013 (16 pages)
31 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (16 pages)
4 February 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2013Court order insolvency:re. Replacement of liquidator (14 pages)
4 February 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2013Court order insolvency:re. Replacement of liquidator (14 pages)
14 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (17 pages)
14 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (17 pages)
14 May 2012Liquidators statement of receipts and payments to 7 March 2012 (17 pages)
14 May 2012Liquidators statement of receipts and payments to 7 March 2012 (17 pages)
30 March 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 March 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 March 2011Statement of affairs with form 4.19 (9 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2011Statement of affairs with form 4.19 (9 pages)
17 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-08
(1 page)
21 October 2010Director's details changed for Mrs Julie Gladys Folkes on 9 September 2010 (2 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
(4 pages)
21 October 2010Director's details changed for Mrs Julie Gladys Folkes on 9 September 2010 (2 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
(4 pages)
21 October 2010Director's details changed for Mrs Julie Gladys Folkes on 9 September 2010 (2 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Amended total exemption small company accounts made up to 31 December 2008 (3 pages)
23 August 2010Amended accounts made up to 31 December 2008 (3 pages)
28 June 2010Termination of appointment of Michael Folkes as a director (1 page)
28 June 2010Termination of appointment of Michael Folkes as a secretary (1 page)
28 June 2010Termination of appointment of Michael Folkes as a director (1 page)
28 June 2010Termination of appointment of Michael Folkes as a secretary (1 page)
18 June 2010Appointment of Mrs Julie Folkes as a director (1 page)
18 June 2010Appointment of Mrs Julie Folkes as a director (1 page)
5 March 2010Termination of appointment of Charles Folkes as a director (1 page)
5 March 2010Termination of appointment of Charles Folkes as a director (1 page)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 September 2008Return made up to 09/09/08; full list of members (4 pages)
18 September 2008Return made up to 09/09/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2007Return made up to 09/09/07; full list of members (3 pages)
2 November 2007Return made up to 09/09/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2006Return made up to 09/09/06; full list of members (3 pages)
11 December 2006Return made up to 09/09/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 November 2005Registered office changed on 17/11/05 from: clive owen & co 140 coniscliffe road darlington DL3 7RT (1 page)
17 November 2005Registered office changed on 17/11/05 from: clive owen & co 140 coniscliffe road darlington DL3 7RT (1 page)
22 September 2005Return made up to 09/09/05; full list of members (3 pages)
22 September 2005Return made up to 09/09/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 September 2004Return made up to 09/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
2 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2004Memorandum and Articles of Association (15 pages)
2 August 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2004Memorandum and Articles of Association (15 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 09/09/03; full list of members (7 pages)
15 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
18 September 2002Company name changed folkes restoration LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed folkes restoration LIMITED\certificate issued on 18/09/02 (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
9 September 2002Incorporation (18 pages)
9 September 2002Incorporation (18 pages)